Company Name147 Engineering Consultants Ltd
DirectorDavid Waugh
Company StatusActive
Company Number06158968
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Previous NameCrest Psc 2729 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Waugh
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Mossville Gardens
London
SM4 4DG
Director NameCrest Plus Formations Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressYorke Chambers
Streets, Royston Road
Baldock
Hertfordshire
SG7 6NW
Secretary NameForemans Company Services Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressClayton House Sandpiper Court
Chester Business Park
Chester
CH4 9QU
Wales

Location

Registered Address320 Firecrest Court Centre Park
Warrington
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1David Waugh
100.00%
Ordinary

Financials

Year2014
Net Worth£320
Cash£10,337
Current Liabilities£20,859

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 December 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 9 December 2020 (1 page)
23 September 2020Director's details changed for Mr David Waugh on 23 September 2020 (2 pages)
23 September 2020Change of details for Mr David Waugh as a person with significant control on 23 September 2020 (2 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 November 2017Change of details for Mr David Waugh as a person with significant control on 31 October 2017 (2 pages)
1 November 2017Change of details for Mr David Waugh as a person with significant control on 31 October 2017 (2 pages)
25 October 2017Director's details changed for Mr David Waugh on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr David Waugh on 25 October 2017 (2 pages)
26 September 2017Notification of David Waugh as a person with significant control on 19 September 2017 (2 pages)
26 September 2017Notification of David Waugh as a person with significant control on 19 September 2017 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
24 March 2016Termination of appointment of Foremans Company Services Limited as a secretary on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Foremans Company Services Limited as a secretary on 24 March 2016 (1 page)
24 March 2016Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 March 2016 (1 page)
24 March 2016Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 March 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Director's details changed for David Waugh on 30 October 2011 (2 pages)
1 December 2011Director's details changed for David Waugh on 30 October 2011 (2 pages)
9 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Director's details changed for David Waugh on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for David Waugh on 9 April 2010 (2 pages)
9 April 2010Director's details changed for David Waugh on 9 April 2010 (2 pages)
8 April 2010Director's details changed for David Waugh on 8 April 2010 (2 pages)
8 April 2010Director's details changed for David Waugh on 8 April 2010 (2 pages)
8 April 2010Director's details changed for David Waugh on 8 April 2010 (2 pages)
24 March 2010Director's details changed for David Waugh on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Foremans Company Services Limited on 24 March 2010 (2 pages)
24 March 2010Director's details changed for David Waugh on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Foremans Company Services Limited on 24 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2009Return made up to 14/03/09; full list of members (3 pages)
1 May 2009Return made up to 14/03/09; full list of members (3 pages)
30 April 2009Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 (1 page)
30 April 2009Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page)
4 November 2008Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page)
23 May 2008Return made up to 14/03/08; full list of members (3 pages)
23 May 2008Return made up to 14/03/08; full list of members (3 pages)
12 November 2007Secretary's particulars changed (1 page)
12 November 2007Secretary's particulars changed (1 page)
2 August 2007Memorandum and Articles of Association (12 pages)
2 August 2007Memorandum and Articles of Association (12 pages)
31 July 2007Company name changed crest psc 2729 LIMITED\certificate issued on 31/07/07 (2 pages)
31 July 2007Company name changed crest psc 2729 LIMITED\certificate issued on 31/07/07 (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
14 March 2007Incorporation (16 pages)
14 March 2007Incorporation (16 pages)